- Company Overview for BELLA JANE JEWELLERY LTD (08071290)
- Filing history for BELLA JANE JEWELLERY LTD (08071290)
- People for BELLA JANE JEWELLERY LTD (08071290)
- More for BELLA JANE JEWELLERY LTD (08071290)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with updates | |
05 Apr 2024 | CH01 | Director's details changed for Mr Timothy Mark Davies on 5 April 2024 | |
05 Apr 2024 | CH01 | Director's details changed for Mrs Annabel Jane Davies on 5 April 2024 | |
05 Apr 2024 | PSC04 | Change of details for Mrs Annabel Jane Davies as a person with significant control on 5 April 2024 | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 3 Nellington Road Rusthall Tunbridge Wells Kent TN4 8SH England to 8B Lonsdale Gardens Tunbridge Wells TN1 1NU on 15 October 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
24 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
10 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Annabel Jane Davies as a person with significant control on 1 June 2016 | |
13 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
13 Apr 2017 | AP01 | Appointment of Mr Timothy Mark Davies as a director on 1 April 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from The Laurels Roedean Road Tunbridge Wells TN2 5JX to 3 Nellington Road Rusthall Tunbridge Wells Kent TN4 8SH on 13 April 2017 | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 |